ALLIED GRAIN (SOUTHERN) LIMITED
LONDON ALLIED GRAIN (SOUTH) LIMITED

Hellopages » Greater London » Westminster » W1K 4QY
Company number 01765004
Status Active
Incorporation Date 27 October 1983
Company Type Private Limited Company
Address WESTON CENTRE, 10 GROSVENOR STREET, LONDON, W1K 4QY
Home Country United Kingdom
Nature of Business 46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Accounts for a dormant company made up to 17 September 2016; Annual return made up to 13 June 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 35,500 ; Accounts for a dormant company made up to 12 September 2015. The most likely internet sites of ALLIED GRAIN (SOUTHERN) LIMITED are www.alliedgrainsouthern.co.uk, and www.allied-grain-southern.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and four months. Allied Grain Southern Limited is a Private Limited Company. The company registration number is 01765004. Allied Grain Southern Limited has been working since 27 October 1983. The present status of the company is Active. The registered address of Allied Grain Southern Limited is Weston Centre 10 Grosvenor Street London W1k 4qy. . SCHOFIELD, Rosalyn Sharon is a Secretary of the company. CLOKE, Richard Charles is a Director of the company. YIEND, David Jonathan Douglas is a Director of the company. Secretary FOSTER, Jessica Sophie has been resigned. Secretary GORE, Malcolm Raymond has been resigned. Secretary RICHARDSON, Lyn has been resigned. Secretary SMITH, Simon Joseph has been resigned. Secretary SPRINGETT, Catherine Mary has been resigned. Secretary WRIGHT, William Bernard has been resigned. Director CARR, Anthony Arthur has been resigned. Director CRISFORD, Peter Raymond has been resigned. Director DOUGLAS, Ian Mayall has been resigned. Director FORGIE, Douglas Cameron has been resigned. Director GREENHALGH, John Phillip has been resigned. Director IRWIN, Norman David has been resigned. Director JELLEY, Robert has been resigned. Director JESTER, Peter Michael Harper has been resigned. Director KENT, Benjamin David Jemphrey has been resigned. Director KIMBERLEY, Nicholas has been resigned. Director RICHARD, Ralph Henry has been resigned. The company operates in "Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods".


Current Directors

Secretary
SCHOFIELD, Rosalyn Sharon
Appointed Date: 13 August 2001

Director
CLOKE, Richard Charles
Appointed Date: 13 October 2006
64 years old

Director
YIEND, David Jonathan Douglas
Appointed Date: 17 August 2005
74 years old

Resigned Directors

Secretary
FOSTER, Jessica Sophie
Resigned: 26 February 2001
Appointed Date: 14 July 2000

Secretary
GORE, Malcolm Raymond
Resigned: 11 June 1999

Secretary
RICHARDSON, Lyn
Resigned: 13 August 2001
Appointed Date: 24 July 2001

Secretary
SMITH, Simon Joseph
Resigned: 29 September 2006
Appointed Date: 14 July 2006

Secretary
SPRINGETT, Catherine Mary
Resigned: 24 July 2001
Appointed Date: 26 February 2001

Secretary
WRIGHT, William Bernard
Resigned: 14 July 2000

Director
CARR, Anthony Arthur
Resigned: 20 September 1993
91 years old

Director
CRISFORD, Peter Raymond
Resigned: 29 November 1995
Appointed Date: 20 September 1993
77 years old

Director
DOUGLAS, Ian Mayall
Resigned: 31 August 2003
Appointed Date: 20 September 1993
73 years old

Director
FORGIE, Douglas Cameron
Resigned: 07 July 1997
Appointed Date: 20 September 1993
86 years old

Director
GREENHALGH, John Phillip
Resigned: 13 October 2006
Appointed Date: 04 October 2005
67 years old

Director
IRWIN, Norman David
Resigned: 31 July 2005
78 years old

Director
JELLEY, Robert
Resigned: 27 November 2001
Appointed Date: 18 May 1995
71 years old

Director
JESTER, Peter Michael Harper
Resigned: 08 March 2001
Appointed Date: 03 July 1997
72 years old

Director
KENT, Benjamin David Jemphrey
Resigned: 13 December 2004
Appointed Date: 20 October 2003
60 years old

Director
KIMBERLEY, Nicholas
Resigned: 04 October 2005
Appointed Date: 20 January 2005
65 years old

Director
RICHARD, Ralph Henry
Resigned: 02 November 2000
Appointed Date: 04 December 1995
83 years old

ALLIED GRAIN (SOUTHERN) LIMITED Events

24 Mar 2017
Accounts for a dormant company made up to 17 September 2016
13 Jun 2016
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 35,500

24 Dec 2015
Accounts for a dormant company made up to 12 September 2015
01 Dec 2015
Director's details changed for Mr Richard Charles Cloke on 29 October 2015
07 Jul 2015
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 35,500

...
... and 122 more events
29 Nov 1988
Accounting reference date extended from 31/12 to 31/05

11 Mar 1988
Full accounts made up to 31 December 1986

20 Jan 1988
Return made up to 23/10/87; full list of members

14 Mar 1987
Full accounts made up to 31 December 1985

25 Nov 1986
Return made up to 28/07/86; full list of members

ALLIED GRAIN (SOUTHERN) LIMITED Charges

9 December 1988
Single debenture
Delivered: 12 December 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…